Company NameLaserbrook Limited
DirectorsPeter William Maddison and Colleen Maddison
Company StatusActive
Company Number01648738
CategoryPrivate Limited Company
Incorporation Date6 July 1982(41 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter William Maddison
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(8 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPax House
Hook Green Lane
Dartford
Kent
DA2 7AL
Secretary NameMrs Colleen Maddison
NationalityBritish
StatusCurrent
Appointed01 March 1995(12 years, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPax House
Hook Green Lane
Wilmington
Kent
DA2 7AL
Director NameMrs Colleen Maddison
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(22 years, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPax House
Hook Green Lane
Wilmington
Kent
DA2 7AL
Director NameJill Pauline Maddison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(8 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 16 July 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 The Chenies
Wilmington
Kent
DA2 7NP
Secretary NameJill Pauline Maddison
NationalityBritish
StatusResigned
Appointed28 February 1991(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressHook Green Farm Cottage
Hook Green Lane
Wilmington
Kent
DA2 7AL

Location

Registered Address132 Burnt Ash Road
Lee
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Peter William Maddison
40.00%
Ordinary
100 at £1Colleen Maddison
10.00%
Ordinary
100 at £1Jill Pauline Maddison
10.00%
Ordinary
100 at £1Lewis Foley
10.00%
Ordinary
100 at £1Mark Maddison
10.00%
Ordinary
100 at £1Paul Maddison
10.00%
Ordinary
100 at £1Sally Balfour
10.00%
Ordinary

Financials

Year2014
Net Worth£12,195
Cash£267
Current Liabilities£7,726

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

29 January 1993Delivered on: 2 February 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 21/9/82.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
21 September 1982Delivered on: 30 September 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book debts and uncalled capital.
Outstanding
20 July 1982Delivered on: 29 July 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 high street bexley kent.
Outstanding

Filing History

17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(7 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(7 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(7 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
4 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 April 2010Director's details changed for Mr Peter William Maddison on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Colleen Maddison on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Peter William Maddison on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Jill Pauline Maddison on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Colleen Maddison on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Jill Pauline Maddison on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 April 2009Return made up to 28/02/09; full list of members (5 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 February 2008Return made up to 28/02/08; full list of members (5 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 March 2007Return made up to 28/02/07; full list of members (4 pages)
30 May 2006Return made up to 28/02/06; full list of members (4 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 February 2006New director appointed (1 page)
24 May 2005Return made up to 28/02/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 March 2004Secretary's particulars changed (1 page)
24 March 2004Return made up to 28/02/04; full list of members (8 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 August 2003Director's particulars changed (1 page)
2 May 2003Return made up to 28/02/03; full list of members (8 pages)
25 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 April 2002Return made up to 28/02/02; full list of members (7 pages)
30 May 2001Return made up to 28/02/01; full list of members (7 pages)
12 February 2001Full accounts made up to 30 September 2000 (11 pages)
14 July 2000Full accounts made up to 30 September 1999 (11 pages)
13 June 2000Return made up to 28/02/00; full list of members (7 pages)
4 August 1999Full accounts made up to 30 September 1998 (9 pages)
23 March 1999Return made up to 28/02/99; full list of members (5 pages)
3 August 1998Full accounts made up to 30 September 1997 (9 pages)
22 April 1998Return made up to 28/02/98; no change of members (4 pages)
14 July 1997Full accounts made up to 30 September 1996 (8 pages)
23 April 1997Secretary's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
23 April 1997Return made up to 28/02/97; no change of members (4 pages)
5 June 1996Full accounts made up to 30 September 1995 (8 pages)
29 May 1996Return made up to 28/02/96; full list of members (6 pages)
5 June 1995Full accounts made up to 30 September 1994 (9 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)